CT TIPPERS LIMITED

04408605
UNIT 20 HORSESHOE PADDOCKS BUSINESS CENTRE LAVEYS LANE FAREHAM PO15 6RT

Documents

Documents
Date Category Description Pages
15 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
04 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2017 accounts Annual Accounts 3 Buy now
01 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 accounts Annual Accounts 2 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
30 May 2015 accounts Annual Accounts 2 Buy now
03 Apr 2015 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 2 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 3 Buy now
05 Apr 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
23 Jun 2011 officers Termination of appointment of secretary (Michael Harding) 1 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
07 Jun 2011 officers Change of particulars for secretary (Michael William Harding) 1 Buy now
07 Jun 2011 address Move Registers To Sail Company 1 Buy now
07 Jun 2011 address Change Sail Address Company 1 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Dec 2010 accounts Annual Accounts 7 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
28 Apr 2010 officers Change of particulars for director (Jacob Peter Fredrick Hoare) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Kevin Peter Hoare) 2 Buy now
22 Jul 2009 accounts Annual Accounts 3 Buy now
07 Apr 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 3 Buy now
17 Apr 2008 officers Director appointed jacob peter fredrick hoare 1 Buy now
15 Apr 2008 accounts Annual Accounts 6 Buy now
07 Apr 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
28 Feb 2008 officers Appointment terminated secretary hazelaw secretaries LIMITED 1 Buy now
26 Feb 2008 officers Secretary appointed michael william harding 2 Buy now
26 Apr 2007 annual-return Return made up to 03/04/07; no change of members 6 Buy now
19 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2007 accounts Annual Accounts 6 Buy now
04 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2006 annual-return Return made up to 03/04/06; full list of members 6 Buy now
24 Apr 2006 officers Secretary resigned 1 Buy now
24 Apr 2006 officers New secretary appointed 2 Buy now
04 Feb 2006 accounts Annual Accounts 6 Buy now
15 Jul 2005 accounts Annual Accounts 7 Buy now
25 Apr 2005 annual-return Return made up to 03/04/05; full list of members 6 Buy now
21 Apr 2004 annual-return Return made up to 03/04/04; full list of members 6 Buy now
02 Mar 2004 accounts Annual Accounts 9 Buy now
12 May 2003 officers New director appointed 3 Buy now
12 May 2003 officers Director resigned 1 Buy now
26 Apr 2003 annual-return Return made up to 03/04/03; full list of members 6 Buy now
22 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Apr 2002 officers New secretary appointed 2 Buy now
12 Apr 2002 officers New director appointed 2 Buy now
12 Apr 2002 officers Director resigned 1 Buy now
12 Apr 2002 officers Secretary resigned 1 Buy now
09 Apr 2002 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
09 Apr 2002 address Registered office changed on 09/04/02 from: clarendon court over wallop stockbridge hampshire SO20 8HU 1 Buy now
03 Apr 2002 incorporation Incorporation Company 17 Buy now